Advanced company searchLink opens in new window

ALLIANCE BRASS LIMITED

Company number 05117912

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
12 May 2015 AR01 Annual return made up to 4 May 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2
05 Mar 2015 TM01 Termination of appointment of Roger Barry Webster as a director on 23 January 2015
05 Mar 2015 AP01 Appointment of Mr Denis Gerald Wick as a director on 23 January 2015
04 Mar 2015 CERTNM Company name changed websters eco-lube LIMITED\certificate issued on 04/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-23
03 Mar 2015 AP03 Appointment of Mr Brian David Miller as a secretary on 23 January 2015
03 Mar 2015 AP01 Appointment of Mr Brian David Miller as a director on 23 January 2015
02 Mar 2015 TM01 Termination of appointment of Dawn Ruth Webster as a director on 23 January 2015
02 Mar 2015 TM02 Termination of appointment of Dawn Ruth Webster as a secretary on 23 January 2015
02 Mar 2015 AD01 Registered office address changed from 31a, High Street, Chesham High Street Chesham Buckinghamshire HP5 1BW England to 31a High Street Chesham Buckinghamshire HP5 1BW on 2 March 2015
02 Mar 2015 AD01 Registered office address changed from 92 Bence Lane Darton Barnsley S75 5DA to 31a High Street Chesham Buckinghamshire HP5 1BW on 2 March 2015
07 Nov 2014 AA Total exemption small company accounts made up to 31 May 2014
14 May 2014 AR01 Annual return made up to 4 May 2014 with full list of shareholders
Statement of capital on 2014-05-14
  • GBP 2
17 Jul 2013 AA Total exemption small company accounts made up to 31 May 2013
10 May 2013 AR01 Annual return made up to 4 May 2013 with full list of shareholders
10 Dec 2012 AA Total exemption small company accounts made up to 31 May 2012
08 May 2012 AR01 Annual return made up to 4 May 2012 with full list of shareholders
23 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
11 May 2011 AR01 Annual return made up to 4 May 2011 with full list of shareholders
24 Jan 2011 AA Total exemption small company accounts made up to 31 May 2010
07 May 2010 AR01 Annual return made up to 4 May 2010 with full list of shareholders
07 May 2010 CH01 Director's details changed for Roger Webster on 4 May 2010
07 May 2010 CH01 Director's details changed for Dawn Ruth Webster on 4 May 2010
10 Feb 2010 AA Total exemption small company accounts made up to 31 May 2009
06 May 2009 363a Return made up to 04/05/09; full list of members